Search icon

GUY'S WORLD INC. - Florida Company Profile

Company Details

Entity Name: GUY'S WORLD INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GUY'S WORLD INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 31 Oct 2003 (21 years ago)
Document Number: P03000122841
FEI/EIN Number 200353432

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 3049 W. HILLSBOROUGH, TAMPA, FL, 33614
Mail Address: 3049 W. HILLSBOROUGH, TAMPA, FL, 33614
ZIP code: 33614
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SKIVER GUY F Director 3049 W. HILLSBOROUGH, TAMPA, FL, 33614
SKIVER GUY F President 3049 W. HILLSBOROUGH, TAMPA, FL, 33614
SKIVER GUY F Agent 3049 W. HILLSBOROUGH AV., TAMPA, FL, 33614

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000022081 GUY'S AUTOMOTIVE ACTIVE 2021-02-15 2026-12-31 - 3049 W HILLSBOROUGH AVE, TAMPA, FL, 33614
G10000044051 GUY'S AUTOMOTIVE EXPIRED 2010-05-19 2015-12-31 - 3049 W. HILLSBOROUGH AVE., TAMPA, FL, 33614

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2008-02-06 3049 W. HILLSBOROUGH AV., TAMPA, FL 33614 -
REGISTERED AGENT NAME CHANGED 2004-04-22 SKIVER, GUY F -

Court Cases

Title Case Number Docket Date Status
GUY'S WORLD, INC. VS AIR HOUSE, INC., MIKE ARODAK, ET AL., 2D2016-5102 2016-12-01 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
13-CA-006066

Parties

Name GUY'S WORLD INC.
Role Appellant
Status Active
Representations DARYL E. DYKEMAN, ESQ, BRIAN F. STAYTON, ESQ.
Name TODD MC NICHOLAS, D/B/A EMERGENCY HANDYMAN SERVICES
Role Appellee
Status Active
Name MIKE ARODAK
Role Appellee
Status Active
Name AIR HOUSE, INC.
Role Appellee
Status Active
Representations GAVIN D. MAGAZINER, ESQ., GREGORY D. JONES, ESQ., P. RAUL ALVAREZ, JR., ESQ.
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-05-10
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2017-04-19
Type Disposition
Subtype Denied
Description Denied - PC Denied
Docket Date 2017-01-13
Type Response
Subtype Response
Description RESPONSE
On Behalf Of GUY'S WORLD, INC.
Docket Date 2016-12-28
Type Response
Subtype Response
Description RESPONSE ~ RESPONDENTS' (AIR HOUSE, INC. AND MIKE ARODAK'S) RESPONSE AND OPPOSITION TO PETITION FOR WRIT OF CERTIORARI
On Behalf Of AIR HOUSE, INC.
Docket Date 2016-12-28
Type Record
Subtype Appendix to Response
Description APPENDICES /ATTACHMENTS TO RESPONSE ~ RESPONDENTS' APPENDIX
On Behalf Of AIR HOUSE, INC.
Docket Date 2016-12-13
Type Order
Subtype Order to Respond to Petition
Description certiorari response - pretrial
Docket Date 2016-12-07
Type Order
Subtype Order on Filing Fee
Description portal fee issue
Docket Date 2016-12-02
Type Record
Subtype Appendix
Description ORIGINAL APPENDIX OR ATTACHMENT
On Behalf Of GUY'S WORLD, INC.
Docket Date 2016-12-01
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2016-12-01
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of GUY'S WORLD, INC.

Documents

Name Date
ANNUAL REPORT 2024-04-15
ANNUAL REPORT 2023-03-02
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-02-15
ANNUAL REPORT 2020-04-30
ANNUAL REPORT 2019-02-13
ANNUAL REPORT 2018-02-26
ANNUAL REPORT 2017-02-17
ANNUAL REPORT 2016-03-10
ANNUAL REPORT 2015-03-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6360547701 2020-05-01 0455 PPP 3049 W HILLSBOROUGH AVE, TAMPA, FL, 33614-5962
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13808
Loan Approval Amount (current) 13808
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description New Business or 2 years or less
Project Address TAMPA, HILLSBOROUGH, FL, 33614-5962
Project Congressional District FL-14
Number of Employees 3
NAICS code 999990
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 13939.65
Forgiveness Paid Date 2021-04-15
9442588303 2021-01-30 0455 PPS 3049 W Hillsborough Ave, Tampa, FL, 33614-5962
Loan Status Date 2021-10-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13912
Loan Approval Amount (current) 13912
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Tampa, HILLSBOROUGH, FL, 33614-5962
Project Congressional District FL-14
Number of Employees 2
NAICS code 811121
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 13995.47
Forgiveness Paid Date 2021-09-10

Date of last update: 01 Apr 2025

Sources: Florida Department of State